Search icon

APF GROUP, INC.

Headquarter

Company Details

Name: APF GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2001 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2706686
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APF GROUP, INC., CONNECTICUT 0791696 CONNECTICUT

Chief Executive Officer

Name Role Address
MAX MUNN Chief Executive Officer 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MAX MUNN DOS Process Agent 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2004-07-08 2009-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-08 2009-02-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2004-07-07 2008-10-06 Address 320 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2004-07-07 2008-10-06 Address 320 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
2001-12-07 2004-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-07 2008-10-06 Address 320 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146847 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090203000730 2009-02-03 CERTIFICATE OF AMENDMENT 2009-02-03
081006002698 2008-10-06 BIENNIAL STATEMENT 2007-12-01
060119003496 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040708000783 2004-07-08 CERTIFICATE OF AMENDMENT 2004-07-08
040707002592 2004-07-07 BIENNIAL STATEMENT 2003-12-01
020213000268 2002-02-13 CERTIFICATE OF AMENDMENT 2002-02-13
011207000728 2001-12-07 CERTIFICATE OF INCORPORATION 2001-12-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3678746005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient APF GROUP, INC.
Recipient Name Raw APF GROUP, INC.
Recipient Address 60 FULLERTON AVENUE, YONKERS, WESTCHESTER, NEW YORK, 10704-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1700000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301782 Employee Retirement Income Security Act (ERISA) 2013-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 16000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-18
Termination Date 2013-12-06
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 210 AFF,
Role Plaintiff
Name APF GROUP, INC.
Role Defendant
1301783 Employee Retirement Income Security Act (ERISA) 2013-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 31000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-18
Termination Date 2013-07-31
Section 1145
Status Terminated

Parties

Name TEAMSTER LOCAL 210 AFFI,
Role Plaintiff
Name APF GROUP, INC.
Role Defendant
1101805 Bankruptcy Appeals Rule 28 USC 158 2011-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-03-16
Termination Date 2011-05-26
Section 0158
Status Terminated

Parties

Name APF GROUP, INC.
Role Plaintiff
Name APF GROUP, INC.
Role Defendant
0615541 Trademark 2006-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-29
Termination Date 2007-05-10
Section 1125
Status Terminated

Parties

Name APF GROUP, INC.
Role Plaintiff
Name JERRY SOLOMON ENTERPRISES, INC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State